OLD STREET PUBLISHING - History of Changes


DateDescription
2024-06-01 delete address Faber Factory Plus Bloomsbury House 74-77 Great Russell St London WC1B 3DA
2024-06-01 delete email br..@faber.co.uk
2024-06-01 delete phone 020 7927 3809
2024-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/23, NO UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-22 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-07-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOHN CHURSTON
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-02-26 delete address 8 Hurlingham Business Park Sulivan Road London SW6 3DU
2023-02-26 insert address Notaries House Exeter EX1 1AJ
2023-02-26 update primary_contact 8 Hurlingham Business Park Sulivan Road London SW6 3DU => Notaries House Exeter EX1 1AJ
2022-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, NO UPDATES
2022-09-22 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-10-15 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-04-19 update description
2021-04-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-04-07 update accounts_next_due_date 2020-10-31 => 2021-09-30
2021-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES
2021-02-07 update accounts_next_due_date 2020-12-31 => 2020-10-31
2021-01-30 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-01-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2020-01-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES
2019-12-11 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-01-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES
2018-12-11 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-23 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-01-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-12-20 delete address 9 BONHILL STREET LONDON EC2A 4DJ
2016-12-20 insert address 8 BLACKSTOCK MEWS LONDON ENGLAND N4 2BT
2016-12-20 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-12-20 update registered_address
2016-12-03 delete sales_emails or..@gbs.tbs-ltd.co.uk
2016-12-03 insert sales_emails or..@centralbooks.com
2016-12-03 delete address Trent Road Grantham Lincolnshire NG31 7XQ United Kingdom
2016-12-03 delete email or..@gbs.tbs-ltd.co.uk
2016-12-03 delete phone +44 1476 541000
2016-12-03 insert address 50 Freshwater Road London RM8 1RX United Kingdom
2016-12-03 insert email be..@oldstreetpublishing.co.uk
2016-12-03 insert email or..@centralbooks.com
2016-12-03 insert phone +44 (0)208 525 8820
2016-10-28 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2016 FROM 9 BONHILL STREET LONDON EC2A 4DJ
2016-01-08 delete address 9 BONHILL STREET LONDON UNITED KINGDOM EC2A 4DJ
2016-01-08 insert address 9 BONHILL STREET LONDON EC2A 4DJ
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-11-25 => 2015-11-25
2016-01-08 update returns_next_due_date 2015-12-23 => 2016-12-23
2015-12-01 update statutory_documents 25/11/15 FULL LIST
2015-12-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN YARDE-BULLER / 01/09/2015
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-29 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-06-08 delete address PRINCE CONSORT HOUSE ALBERT EMBANKMENT LONDON SE1 7TJ
2015-06-08 insert address 9 BONHILL STREET LONDON UNITED KINGDOM EC2A 4DJ
2015-06-08 update registered_address
2015-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2015 FROM PRINCE CONSORT HOUSE ALBERT EMBANKMENT LONDON SE1 7TJ
2015-04-28 delete index_pages_linkeddomain amazon.co.uk
2015-04-28 delete source_ip 199.34.228.100
2015-04-28 insert source_ip 66.175.211.69
2015-04-28 update robots_txt_status www.oldstreetpublishing.co.uk: 200 => 404
2015-02-07 update returns_last_madeup_date 2013-11-25 => 2014-11-25
2015-02-07 update returns_next_due_date 2014-12-23 => 2015-12-23
2015-01-05 update statutory_documents 25/11/14 FULL LIST
2015-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN YARDE-BULLER / 31/03/2014
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-10-19 update website_status FlippedRobots => OK
2014-10-19 delete address Trebinshun House, Brecon, LD3 7PX
2014-10-19 insert address net, 8 Hurlingham Business Park, Sulivan Road, London SW6 3DU
2014-10-19 update primary_contact Trebinshun House, Brecon, LD3 7PX => net, 8 Hurlingham Business Park, Sulivan Road, London SW6 3DU
2014-10-06 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-09-10 update website_status OK => FlippedRobots
2014-01-15 delete index_pages_linkeddomain dailymail.co.uk
2014-01-15 delete index_pages_linkeddomain guardian.co.uk
2014-01-15 delete index_pages_linkeddomain independent.co.uk
2014-01-15 delete index_pages_linkeddomain thetimes.co.uk
2014-01-15 delete index_pages_linkeddomain thisislondon.co.uk
2014-01-15 delete index_pages_linkeddomain welovethisbook.com
2013-12-07 update returns_last_madeup_date 2012-11-25 => 2013-11-25
2013-12-07 update returns_next_due_date 2013-12-23 => 2014-12-23
2013-11-28 update statutory_documents 25/11/13 FULL LIST
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-10-03 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-07-21 insert index_pages_linkeddomain thetimes.co.uk
2013-07-21 insert index_pages_linkeddomain twitter.com
2013-06-24 update returns_last_madeup_date 2011-11-25 => 2012-11-25
2013-06-24 update returns_next_due_date 2012-12-23 => 2013-12-23
2013-06-23 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-23 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-12-12 update statutory_documents 25/11/12 FULL LIST
2012-10-03 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-03-07 update statutory_documents 25/11/11 FULL LIST
2012-02-09 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2012-01-14 update statutory_documents DISS40 (DISS40(SOAD))
2011-12-27 update statutory_documents FIRST GAZETTE
2011-06-01 update statutory_documents 01/05/11 STATEMENT OF CAPITAL GBP 487.88
2011-01-31 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-11-30 update statutory_documents 25/11/10 FULL LIST
2010-02-03 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2010-01-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YVES BONAVERO
2010-01-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR WILLIAM PARENTE
2009-12-10 update statutory_documents 25/11/09 FULL LIST
2009-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BEN YARDE-BULLER / 01/10/2009
2009-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CLIFTON REYNOLDS / 01/10/2009
2009-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY MARCELLO PARENTE / 01/10/2009
2009-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YVES JEAN MARC BONAVERO / 01/10/2009
2009-01-07 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2008-12-15 update statutory_documents RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-11-12 update statutory_documents RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS; AMEND
2008-10-15 update statutory_documents ADOPT ARTICLES 03/10/2008
2008-10-14 update statutory_documents DIRECTOR APPOINTED WILLIAM HENRY MARCELLO PARENTE
2008-10-14 update statutory_documents DIRECTOR APPOINTED YVES JEAN MARC BONAVERO
2008-07-18 update statutory_documents 30/11/06 TOTAL EXEMPTION SMALL
2008-06-26 update statutory_documents S-DIV
2008-06-26 update statutory_documents SUBDIVISION 10/06/2008
2008-04-15 update statutory_documents PREVEXT FROM 30/11/2007 TO 31/12/2007
2007-12-13 update statutory_documents RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2006-12-19 update statutory_documents RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-12-10 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-10-17 update statutory_documents NEW DIRECTOR APPOINTED
2006-05-03 update statutory_documents COMPANY NAME CHANGED CHURSTON & SORRELL PUBLISHING LT D CERTIFICATE ISSUED ON 03/05/06
2006-04-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/04/06 FROM: KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX
2006-04-07 update statutory_documents NEW DIRECTOR APPOINTED
2006-04-07 update statutory_documents NEW SECRETARY APPOINTED
2005-12-06 update statutory_documents DIRECTOR RESIGNED
2005-12-06 update statutory_documents SECRETARY RESIGNED
2005-12-05 update statutory_documents SUB-DIVISION £1 TO 10P 25/11/05
2005-11-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION